Search icon

COUNTYWIDE CARTING LTD.

Company Details

Name: COUNTYWIDE CARTING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2006 (19 years ago)
Entity Number: 3335444
ZIP code: 10952
County: Rockland
Place of Formation: New York
Principal Address: 3 NISSAN CT., MONSEY, NY, United States, 10952
Address: PO BOX 559, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUNTYWIDE CARTING LTD. DOS Process Agent PO BOX 559, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
PESSY LEBOVITS Chief Executive Officer 3 NISSAN CT., MONSEY, NY, United States, 10952

History

Start date End date Type Value
2022-11-22 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-22 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-24 2021-02-22 Address PO BOX 559, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2006-03-17 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-17 2021-02-22 Address 3 NISSAN COURT, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220628001455 2022-06-28 BIENNIAL STATEMENT 2022-03-01
210222060512 2021-02-22 BIENNIAL STATEMENT 2018-03-01
080724003027 2008-07-24 BIENNIAL STATEMENT 2008-03-01
060317000278 2006-03-17 CERTIFICATE OF INCORPORATION 2006-03-17

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146982.00
Total Face Value Of Loan:
146982.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146900.00
Total Face Value Of Loan:
146900.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1617000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146900
Current Approval Amount:
146900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148175.82
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146982
Current Approval Amount:
146982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148049.13

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 425-3612
Add Date:
2006-08-14
Operation Classification:
Auth. For Hire
power Units:
12
Drivers:
5
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NASH,
Party Role:
Plaintiff
Party Name:
COUNTYWIDE CARTING LTD.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State